ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RMH U.K. Holdings Ltd

RMH U.K. Holdings Ltd is an active company incorporated on 3 December 2023 with the registered office located in Taunton, Somerset. RMH U.K. Holdings Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15324749
Private limited company
Age
1 year 9 months
Incorporated 3 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 3 Dec31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 106 Viney Court
Viney Street
Taunton
Somerset
TA1 3FB
England
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was Top Floor, East Reach House East Reach Taunton TA1 3ES England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in May 1998
Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Mar 1995
Mr Ricardo Biagio Massimo Michele Mazzotta
PSC • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RMH Sunbeds Swindon Limited
Karen Lisa Winter, Ricardo Biagio Massimo Michele Mazzotta, and 1 more are mutual people.
Active
RMKJV Master Holdings Ltd
Karen Lisa Winter, Ricardo Biagio Massimo Michele Mazzotta, and 1 more are mutual people.
Active
RMKJV Build And Imports Ltd
Matthew Joseph Barr and Ricardo Biagio Massimo Michele Mazzotta are mutual people.
Active
RMKJV Bristol Sunbeds 1 Ltd
Matthew Joseph Barr and Ricardo Biagio Massimo Michele Mazzotta are mutual people.
Active
RMKJV Gloucester Sunbeds 1 Ltd
Matthew Joseph Barr and Ricardo Biagio Massimo Michele Mazzotta are mutual people.
Active
Park Apartments Swindon Limited
Karen Lisa Winter is a mutual person.
Active
Church Fields (Swindon) Management Company Limited
Karen Lisa Winter is a mutual person.
Active
Text Global Limited
Ricardo Biagio Massimo Michele Mazzotta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£296.39K
Total Liabilities
-£307.24K
Net Assets
-£10.85K
Debt Ratio (%)
104%
Latest Activity
Micro Accounts Submitted
6 Days Ago on 3 Sep 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Matthew Joseph Barr (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Harry Jonah Alfred Winter (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Mrs Karen Winter Appointed
1 Year 2 Months Ago on 3 Jul 2024
Harry Jonah Alfred Winter Resigned
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Get Credit Report
Discover RMH U.K. Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 14 Jul 2025
Registered office address changed from Top Floor, East Reach House East Reach Taunton TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024
Submitted on 22 Jul 2024
Cessation of Matthew Joseph Barr as a person with significant control on 3 July 2024
Submitted on 3 Jul 2024
Registered office address changed from 141 Victoria Road Swindon SN1 3BU England to Top Floor, East Reach House East Reach Taunton TA1 3ES on 3 July 2024
Submitted on 3 Jul 2024
Appointment of Mrs Karen Winter as a director on 3 July 2024
Submitted on 3 Jul 2024
Cessation of Harry Jonah Alfred Winter as a person with significant control on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Harry Jonah Alfred Winter as a director on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 3 July 2024 with updates
Submitted on 3 Jul 2024
Registered office address changed from 55B Devizes Road Old Town Swindon SN1 4BG England to 141 Victoria Road Swindon SN1 3BU on 20 February 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year